logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Ann Murray

    Related profiles found in government register
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 1
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 2
  • Murray, Ann
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 3
    • icon of address The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 4
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 5
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 6
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 12
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 13
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 14
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 15
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 16
    • icon of address 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 17
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 18
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 19 IIF 20
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 21 IIF 22
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB

      IIF 23
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 24
    • icon of address One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 25
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 30
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 31 IIF 32
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 33 IIF 34
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 35
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, FK10 1EX, Scotland

      IIF 36
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 40
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 41
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 42 IIF 43 IIF 44
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 48
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 49
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Shelton Murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 75
  • Shelton-murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 76 IIF 77
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 78
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 79
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 84
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 85 IIF 86
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 87
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 88
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 89 IIF 90
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 95
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 96
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 97
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 98
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 99
  • Murray, Ann

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 100
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 14
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 79 - Director → ME
  • 3
    icon of address Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 80 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-04-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 96 - Director → ME
  • 10
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 22 - Director → ME
    IIF 5 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 75 - Director → ME
  • 12
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL - 2015-09-04
    icon of address 1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 62 - Director → ME
  • 2
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 68 - Director → ME
  • 3
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 67 - Director → ME
  • 4
    LOMBARDY VCT LIMITED - 1999-10-05
    FRYERS WALK VCT LIMITED - 2004-05-19
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 73 - Director → ME
  • 5
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 74 - Director → ME
  • 6
    BROOMCO (3065) LIMITED - 2003-04-02
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 71 - Director → ME
  • 7
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 60 - Director → ME
  • 8
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-03-21
    IIF 101 - Secretary → ME
  • 9
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-30
    IIF 89 - Director → ME
  • 10
    FORWARD HOUSING LIMITED - 2004-12-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 53 - Director → ME
  • 11
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 54 - Director → ME
  • 12
    INPUTRELATE LIMITED - 2010-01-27
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 52 - Director → ME
  • 13
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 25 - Director → ME
  • 14
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 24 - Director → ME
  • 15
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2022-10-07
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-10-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2022-10-07
    IIF 97 - Director → ME
  • 17
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-11-21
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    ANN STREET 2013 LTD - 2014-01-28
    ANN HOUSE 2013 LTD - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2018-04-30
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-04-30
    IIF 42 - Has significant influence or control OE
  • 19
    WORKINGTON 2014 LTD - 2015-12-03
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-04-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 51 - Director → ME
  • 21
    H&SCP 2014 LTD - 2014-01-23
    H&SCP ANN HOUSE LTD - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-04-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2018-04-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2018-04-30
    IIF 87 - Director → ME
  • 24
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 16 - Director → ME
  • 26
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    HEALTH & CARE PLC - 1997-02-04
    icon of address 334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 57 - Director → ME
  • 27
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 55 - Director → ME
  • 28
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-10-31
    IIF 17 - Director → ME
  • 29
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 21 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 100 - Secretary → ME
  • 30
    MALSIS LIMITED - 2018-10-25
    icon of address C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    icon of address Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-09-01
    IIF 30 - Director → ME
  • 32
    KERSCO (31) LIMITED - 2015-01-29
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 20 - Director → ME
  • 33
    KERSCO (32) LIMITED - 2015-01-29
    icon of address French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 19 - Director → ME
  • 34
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 66 - Director → ME
  • 35
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 70 - Director → ME
  • 36
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 56 - Director → ME
  • 37
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 50 - Director → ME
  • 38
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 10 - Director → ME
    icon of calendar 2014-02-28 ~ 2015-11-02
    IIF 34 - Director → ME
  • 39
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 8 - Director → ME
    icon of calendar 2013-09-02 ~ 2015-11-02
    IIF 33 - Director → ME
  • 40
    H&SCP 2013 LTD - 2013-12-17
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 14 - Director → ME
    icon of calendar 2013-02-06 ~ 2015-09-01
    IIF 27 - Director → ME
  • 41
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2012-07-09 ~ 2015-09-01
    IIF 28 - Director → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-09-01
    IIF 13 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-09-01
    IIF 31 - Director → ME
  • 43
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2015-09-01
    IIF 9 - Director → ME
    IIF 26 - Director → ME
  • 44
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-09-01
    IIF 29 - Director → ME
    IIF 11 - Director → ME
  • 45
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2015-09-01
    IIF 32 - Director → ME
    IIF 12 - Director → ME
  • 46
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 85 - Director → ME
  • 47
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 86 - Director → ME
  • 48
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-04-30 ~ 2018-08-15
    IIF 99 - Director → ME
  • 49
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2023-10-10
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 69 - Director → ME
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 61 - Director → ME
  • 51
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 59 - Director → ME
  • 52
    SOUTHWEST LIMITED - 2002-10-23
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 64 - Director → ME
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 58 - Director → ME
  • 53
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 65 - Director → ME
  • 54
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-19
    IIF 88 - Director → ME
  • 55
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 63 - Director → ME
  • 56
    LEGISLATOR 1671 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.